Search icon

PECONIC HOTEL, INC.

Company Details

Name: PECONIC HOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1979 (46 years ago)
Date of dissolution: 24 May 2004
Entity Number: 534871
ZIP code: 11965
County: Suffolk
Place of Formation: New York
Address: 73 SHORE ROAD, PO BOX 3002, SHELTER ISLAND HTS., NY, United States, 11965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA KOSZALKA Chief Executive Officer 55 STEARNS POINT ROAD, PO BOX 3002, SHELTER ISLAND HTS., NY, United States, 11965

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 SHORE ROAD, PO BOX 3002, SHELTER ISLAND HTS., NY, United States, 11965

History

Start date End date Type Value
1979-01-24 1993-04-26 Address 65 STEARN'S POINT, RD., SHELTER ISLAND, NY, 11965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180622026 2018-06-22 ASSUMED NAME CORP INITIAL FILING 2018-06-22
040524000412 2004-05-24 CERTIFICATE OF DISSOLUTION 2004-05-24
990216002514 1999-02-16 BIENNIAL STATEMENT 1999-01-01
970404002049 1997-04-04 BIENNIAL STATEMENT 1997-01-01
940124002025 1994-01-24 BIENNIAL STATEMENT 1994-01-01
930426002288 1993-04-26 BIENNIAL STATEMENT 1993-01-01
A547130-5 1979-01-24 CERTIFICATE OF INCORPORATION 1979-01-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State